V.j. Edwards & Son Limited

General information

Name:

V.j. Edwards & Son Ltd

Office Address:

The Old Post Office 41-43 Market Place SN15 3HR Chippenham

Number: 03526337

Incorporation date: 1998-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03526337 - registration number of V.j. Edwards & Son Limited. This firm was registered as a Private Limited Company on 12th March 1998. This firm has been in this business for the last 26 years. This firm may be gotten hold of in The Old Post Office 41-43 Market Place in Chippenham. The headquarters' zip code assigned is SN15 3HR. The company's name is V.j. Edwards & Son Limited. This business's previous customers may recognize it as Strongco, which was in use until 14th July 1998. This business's SIC code is 96090, that means Other service activities not elsewhere classified. V.j. Edwards & Son Ltd filed its latest accounts for the financial period up to 31st March 2022. The company's most recent annual confirmation statement was filed on 12th March 2023.

V J Edwards & Son Ltd is a small-sized vehicle operator with the licence number OH0225226. The firm has one transport operating centre in the country. In their subsidiary in Devizes on Devizes Road, 3 machines are available.

In this firm, most of director's duties have so far been met by Linda E. and Vivian E.. Amongst these two people, Vivian E. has carried on with the firm for the longest period of time, having become one of the many members of officers' team on 23rd March 1998. In order to provide support to the directors, the firm has been utilizing the skills of Linda E. as a secretary for the last twenty six years.

  • Previous company's names
  • V.j. Edwards & Son Limited 1998-07-14
  • Strongco Limited 1998-03-12

Financial data based on annual reports

Company staff

Linda E.

Role: Director

Appointed: 01 April 1998

Latest update: 11 January 2024

Linda E.

Role: Secretary

Appointed: 23 March 1998

Latest update: 11 January 2024

Vivian E.

Role: Director

Appointed: 23 March 1998

Latest update: 11 January 2024

People with significant control

Executives who control the firm include: Linda E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vivian E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linda E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vivian E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company Vehicle Operator Data

Ox House Farm

Address

Devizes Road , Rowde

City

Devizes

Postal code

SN10 2LU

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2014

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2015

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2016

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies